INTILERY.COM LTD

Company Documents

DateDescription
10/12/2410 December 2024 Appointment of a voluntary liquidator

View Document

26/11/2426 November 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

13/10/2413 October 2024 Termination of appointment of Andrew Michael Booth as a director on 2024-09-24

View Document

20/06/2420 June 2024 Administrator's progress report

View Document

12/12/2312 December 2023 Administrator's progress report

View Document

02/06/232 June 2023 Administrator's progress report

View Document

01/03/231 March 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

20/01/2320 January 2023 Result of meeting of creditors

View Document

03/01/233 January 2023 Statement of administrator's proposal

View Document

24/11/2224 November 2022 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of an administrator

View Document

14/10/2214 October 2022 Termination of appointment of Robert John Crossland as a director on 2022-10-13

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

02/02/222 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

25/11/2125 November 2021 Registered office address changed from Regus Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2021-11-25

View Document

11/10/2111 October 2021 Termination of appointment of Amanda James as a director on 2021-10-08

View Document

11/10/2111 October 2021 Termination of appointment of Gareth Daniel James as a director on 2021-10-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 DIRECTOR APPOINTED MR ANDREW MICHAEL BOOTH

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM BEECH HOUSE PARK WEST SEALAND ROAD CHESTER CH1 4RJ ENGLAND

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH DANIEL JAMES / 02/04/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

05/05/205 May 2020 02/04/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR DEAN COX

View Document

09/04/209 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 1358.4

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH DANIEL JAMES / 26/10/2017

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JAMES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 DIRECTOR APPOINTED MRS AMANDA JAMES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM RIVERSIDE INNOVATION CENTRE CASTLE DRIVE CHESTER CHESHIRE CH1 1SL

View Document

01/05/151 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O INTILERY.COM CHESTER INNOVATION CENTER CASTLE DRIVE CHESTER CHESHIRE CH1 1SL ENGLAND

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company